About

Registered Number: 02162067
Date of Incorporation: 08/09/1987 (37 years and 7 months ago)
Company Status: Active
Registered Address: 37-41 Anne Road, Smethwick, West Midlands, B66 2NZ

 

Stevens Machine Tool Co Ltd was established in 1987, it has a status of "Active". This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Kevin Robert 21 June 1994 - 1
STEVENS, Paul Edmund 21 June 1994 - 1
STEVENS, Dorothy N/A 21 June 1994 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 03 January 2018
AAMD - Amended Accounts 01 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 25 February 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 23 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 16 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 10 January 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 30 August 2000
AA - Annual Accounts 26 August 1999
287 - Change in situation or address of Registered Office 25 August 1999
395 - Particulars of a mortgage or charge 06 March 1999
395 - Particulars of a mortgage or charge 06 March 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 25 June 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 03 August 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 11 September 1992
363b - Annual Return 20 February 1992
AA - Annual Accounts 14 November 1991
288 - N/A 13 May 1991
363 - Annual Return 16 January 1991
AA - Annual Accounts 15 October 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 12 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1987
287 - Change in situation or address of Registered Office 05 October 1987
288 - N/A 05 October 1987
NEWINC - New incorporation documents 08 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 July 2005 Outstanding

N/A

Debenture 11 April 2005 Outstanding

N/A

Floating charge 26 February 1999 Outstanding

N/A

Commercial mortgage deed 26 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.